About

Registered Number: 08128014
Date of Incorporation: 03/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 3 High Street, Cheslyn Hay, Walsall, West Midlands, WS6 7AB

 

Established in 2012, Eess Ltd has its registered office in Walsall, West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Evans, David Patrick, Whitehouse, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David Patrick 10 July 2012 31 July 2012 1
WHITEHOUSE, Lee 10 July 2012 31 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 12 November 2018
PSC01 - N/A 11 November 2018
PSC04 - N/A 11 November 2018
PSC01 - N/A 11 November 2018
PSC01 - N/A 11 November 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 April 2017
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
AR01 - Annual Return 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AD01 - Change of registered office address 15 August 2013
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AP01 - Appointment of director 26 July 2012
CH01 - Change of particulars for director 11 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AP01 - Appointment of director 10 July 2012
NEWINC - New incorporation documents 03 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.